Search icon

SUNRISE-HOUSEHOLD FUEL CO. INC.

Company Details

Name: SUNRISE-HOUSEHOLD FUEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1954 (71 years ago)
Date of dissolution: 07 Jan 2013
Entity Number: 95431
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Address: 2951 HAMPTON COURT, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2951 HAMPTON COURT, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
THOMAS M. GILMOR Chief Executive Officer 2951 HAMPTON COURT, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2006-09-05 2010-10-04 Address 35 MILL STREET, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2004-10-14 2006-09-05 Address 2951 HAMPTON COURT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2002-09-12 2004-10-14 Address 35 MILL STREET, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2002-09-12 2006-09-05 Address 35 MILL STREET, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-04-30 2010-10-04 Address 35 MILL STREET, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130107000828 2013-01-07 CERTIFICATE OF DISSOLUTION 2013-01-07
101004002048 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080825003012 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060905002095 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041014002569 2004-10-14 BIENNIAL STATEMENT 2004-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State